Introduction
Watch Company
I
IDEA CATALYST PARTNERS LLP
IDEA CATALYST PARTNERS LLP is an active company incorporated on 6 September 2011 with the registered office located in Stratford-Upon-Avon. IDEA CATALYST PARTNERS LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC367806
LLP Company
Age
14 Years
Incorporated 6 September 2011
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 6 September 2025 (7 months ago)
Next Due
Due by 20 September 2026
For period ending 6 September 2026
Previous Company Names
CLIFTON COWLEY SUPPORT LLP
From: 6 September 2011To: 8 May 2014
Address
25 Meer Street Stratford-Upon-Avon, CV37 6QB,
No significant events found
Officers
16
3 Active
13 Resigned
Name
Role
Appointed
Status
NABU INDUSTRIES LIMITED
ActiveMeer Street, Stratford-Upon-AvonCV37 6QB
Corporate llp designated member
Appointed 20 Jun 2016
NABU INDUSTRIES LIMITED
Meer Street, Stratford-Upon-AvonCV37 6QB
Corporate llp designated member
20 Jun 2016
Active
TDI GREENWAY HOLDINGS LIMITED
ActiveMeer Street, Stratford-Upon-AvonCV37 6QB
Corporate llp designated member
Appointed 21 Aug 2024
TDI GREENWAY HOLDINGS LIMITED
Meer Street, Stratford-Upon-AvonCV37 6QB
Corporate llp designated member
21 Aug 2024
Active
TDI GREENWAY HOLDINGS LTD
ActiveStratford-Upon-AvonCV37 6QB
Corporate llp designated member
Appointed 21 Aug 2024
TDI GREENWAY HOLDINGS LTD
Stratford-Upon-AvonCV37 6QB
Corporate llp designated member
21 Aug 2024
Active
JAN, Alexander Amadeus Tiberious
ResignedMeer Street, Stratford-Upon-AvonCV37 6QB
Born July 1981
Llp designated member
Appointed 01 May 2013
Resigned 28 Nov 2013
JAN, Alexander Amadeus Tiberious
Meer Street, Stratford-Upon-AvonCV37 6QB
Born July 1981
Llp designated member
01 May 2013
Resigned 28 Nov 2013
Resigned
O'BRIEN, Shaun
ResignedUpper End Court, BretfortonWR11 7GE
Born September 1957
Llp designated member
Appointed 01 May 2013
Resigned 31 Dec 2018
O'BRIEN, Shaun
Upper End Court, BretfortonWR11 7GE
Born September 1957
Llp designated member
01 May 2013
Resigned 31 Dec 2018
Resigned
PIKE, David Kenneth
ResignedWood Street, Stratford Upon AvonCV37 6JG
Born February 1960
Llp designated member
Appointed 06 Sept 2011
Resigned 01 Jan 2012
PIKE, David Kenneth
Wood Street, Stratford Upon AvonCV37 6JG
Born February 1960
Llp designated member
06 Sept 2011
Resigned 01 Jan 2012
Resigned
RANCE, Gerald Douglas
ResignedMeer Street, Stratford-Upon-AvonCV37 6QB
Born January 1953
Llp designated member
Appointed 01 May 2013
Resigned 31 Mar 2018
RANCE, Gerald Douglas
Meer Street, Stratford-Upon-AvonCV37 6QB
Born January 1953
Llp designated member
01 May 2013
Resigned 31 Mar 2018
Resigned
SIMMONS, Philip Andrew
ResignedMeer Street, Stratford-Upon-AvonCV37 6QB
Born March 1981
Llp designated member
Appointed 01 May 2013
Resigned 31 Jul 2015
SIMMONS, Philip Andrew
Meer Street, Stratford-Upon-AvonCV37 6QB
Born March 1981
Llp designated member
01 May 2013
Resigned 31 Jul 2015
Resigned
SYMONS, Rupert Jonathan
ResignedStratford-Upon-AvonCV37 6QB
Born September 1967
Llp designated member
Appointed 01 Sept 2017
Resigned 21 Aug 2024
SYMONS, Rupert Jonathan
Stratford-Upon-AvonCV37 6QB
Born September 1967
Llp designated member
01 Sept 2017
Resigned 21 Aug 2024
Resigned
UNDERWOOD, Nicholas John
ResignedStratford-Upon-AvonCV35 6QB
Born December 1961
Llp designated member
Appointed 01 May 2015
Resigned 25 Apr 2017
UNDERWOOD, Nicholas John
Stratford-Upon-AvonCV35 6QB
Born December 1961
Llp designated member
01 May 2015
Resigned 25 Apr 2017
Resigned
WOOD, Thomas Ryan
ResignedWood Street, Stratford Upon AvonCV37 6JG
Born August 1983
Llp designated member
Appointed 01 Jan 2012
Resigned 24 May 2012
WOOD, Thomas Ryan
Wood Street, Stratford Upon AvonCV37 6JG
Born August 1983
Llp designated member
01 Jan 2012
Resigned 24 May 2012
Resigned
CLIFTON COWLEY LIMITED
ResignedWood Street, Stratford Upon AvonCV37 6JG
Corporate llp designated member
Appointed 06 Sept 2011
Resigned 13 May 2013
CLIFTON COWLEY LIMITED
Wood Street, Stratford Upon AvonCV37 6JG
Corporate llp designated member
06 Sept 2011
Resigned 13 May 2013
Resigned
HOWARD, Robert
ResignedMeer Street, Stratford-Upon-AvonCV37 6QB
Born February 1954
Llp member
Appointed 01 May 2013
Resigned 30 Apr 2017
HOWARD, Robert
Meer Street, Stratford-Upon-AvonCV37 6QB
Born February 1954
Llp member
01 May 2013
Resigned 30 Apr 2017
Resigned
SORE, James William
ResignedThe Maltings, CambridgeCB4 1NQ
Born October 1981
Llp member
Appointed 01 May 2013
Resigned 31 Mar 2014
SORE, James William
The Maltings, CambridgeCB4 1NQ
Born October 1981
Llp member
01 May 2013
Resigned 31 Mar 2014
Resigned
SYMONS, Rupert Jonathan
ResignedMeer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Llp member
Appointed 26 Apr 2012
Resigned 12 Dec 2016
SYMONS, Rupert Jonathan
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Llp member
26 Apr 2012
Resigned 12 Dec 2016
Resigned
IDEA CATALYST LIMITED
ResignedWarwick Road, Stratford-Upon-AvonCV37 6YW
Corporate llp member
Appointed 13 May 2013
Resigned 31 Dec 2013
IDEA CATALYST LIMITED
Warwick Road, Stratford-Upon-AvonCV37 6YW
Corporate llp member
13 May 2013
Resigned 31 Dec 2013
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Meer Street, Stratford-Upon-AvonCV37 6QB
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 21 Aug 2024
Tdi Greenway Holdings Limited
Meer Street, Stratford-Upon-AvonCV37 6QB
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
21 Aug 2024
Active
Stratford-Upon-AvonCV37 6QB
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 21 Aug 2024
Tdi Greenway Holdings Ltd
Stratford-Upon-AvonCV37 6QB
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
21 Aug 2024
Active
Mr Rupert Jonathan Symons
CeasedStratford-Upon-AvonCV37 6QB
Born September 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Sept 2017
Ceased 22 Jul 2024
Mr Rupert Jonathan Symons
Stratford-Upon-AvonCV37 6QB
Born September 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Sept 2017
Ceased 22 Jul 2024
Ceased
Nabu Industries Limited
CeasedBanbury Road, Stratford Upon AvonCV37 7GZ
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Oct 2016
Ceased 21 Aug 2024
Nabu Industries Limited
Banbury Road, Stratford Upon AvonCV37 7GZ
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Oct 2016
Ceased 21 Aug 2024
Ceased
Filing History
88
Description
Type
Date Filed
Document
22 August 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 August 2024
22 August 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 August 2024
22 August 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 August 2024
22 August 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 August 2024
22 August 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 August 2024
22 August 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 August 2024
22 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2024
22 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 August 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 July 2024
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2024
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 November 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 July 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 July 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 April 2019
24 April 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 June 2018
15 December 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 December 2017
15 December 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 December 2017
23 November 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 November 2017
23 November 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
23 November 2017
16 November 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
16 November 2017
16 October 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 May 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 May 2017
20 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 October 2016
12 September 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 September 2016
19 August 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 August 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 August 2015
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2015
16 January 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 January 2015
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
8 May 2014
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 December 2013
6 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 December 2013
7 October 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
7 October 2013
16 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 September 2013
16 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 September 2013
12 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
12 February 2013